(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, January 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, December 2019
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-09-28 to 2018-09-27
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-09-29 to 2018-09-28
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-25
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2017-09-30
filed on: 4th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-09-25
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2016-09-30
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2016-09-30 to 2016-09-29
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-09-30 to 2017-09-29
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-25
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2015-09-30
filed on: 5th, July 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2016-02-09
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-25
filed on: 29th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-09-29: 69200.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-25
filed on: 23rd, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-10-23: 69200.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-09-08
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-05-12: 80000.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD. Change occurred on 2014-07-14. Company's previous address: 19 Rowley Green Road Barnet Hertfordshire EN5 3HH England.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-03
filed on: 3rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-10
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-12-10
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2013
| incorporation
|
|